85 JAMES STREET (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

85 JAMES STREET (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02162418

Incorporation date

08/09/1987

Size

Dormant

Contacts

Registered address

Registered address

85 James Street, Oxford OX4 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1987)
dot icon05/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon06/06/2025
Accounts for a dormant company made up to 2024-09-21
dot icon02/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon15/05/2024
Notification of Sophia Elpitha Pepes as a person with significant control on 2024-02-29
dot icon14/05/2024
Notification of Aaron Philip Lyle Fleming as a person with significant control on 2024-02-29
dot icon14/05/2024
Cessation of Gianluca Salpietro as a person with significant control on 2024-02-29
dot icon14/05/2024
Appointment of Dr Aaron Philip Lyle Fleming as a secretary on 2024-02-29
dot icon13/05/2024
Registered office address changed from 122 London Road Headington Oxford OX3 9AX England to 85 James Street Oxford OX4 1EX on 2024-05-13
dot icon11/05/2024
Appointment of Dr Sophia Elpitha Pepes as a director on 2024-02-29
dot icon11/05/2024
Appointment of Dr Aaron Philip Lyle Fleming as a director on 2024-02-29
dot icon11/05/2024
Accounts for a dormant company made up to 2023-09-21
dot icon11/05/2024
Termination of appointment of Gianluca Salpietro as a director on 2024-02-29
dot icon11/05/2024
Termination of appointment of Gianluca Salpietro as a secretary on 2024-02-29
dot icon01/03/2024
Cessation of Pascal Hickey as a person with significant control on 2024-03-01
dot icon01/03/2024
Termination of appointment of Pascal Hickey as a director on 2024-03-01
dot icon22/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon19/05/2023
Accounts for a dormant company made up to 2022-09-21
dot icon23/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-09-21
dot icon28/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon28/09/2021
Registered office address changed from C/O Finders Keepers 133 London Road Headington Oxford OX3 9HZ England to 122 London Road Headington Oxford OX3 9AX on 2021-09-28
dot icon26/04/2021
Accounts for a dormant company made up to 2020-09-21
dot icon30/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon07/05/2020
Accounts for a dormant company made up to 2019-09-21
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon09/06/2019
Accounts for a dormant company made up to 2018-09-21
dot icon22/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon11/05/2018
Accounts for a dormant company made up to 2017-09-21
dot icon28/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon17/05/2017
Accounts for a dormant company made up to 2016-09-21
dot icon23/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon23/09/2016
Registered office address changed from 113 London Road Headington Oxford OX3 9HZ England to C/O Finders Keepers 133 London Road Headington Oxford OX3 9HZ on 2016-09-23
dot icon23/09/2016
Registered office address changed from 11 Gidley Way Horspath Oxford OX33 1RQ England to 113 London Road Headington Oxford OX3 9HZ on 2016-09-23
dot icon24/05/2016
Accounts for a dormant company made up to 2015-09-21
dot icon24/05/2016
Registered office address changed from 11 Gidley Way Gidley Way Horspath Oxford OX33 1RQ to 11 Gidley Way Horspath Oxford OX33 1RQ on 2016-05-24
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon16/09/2015
Registered office address changed from 5 Oxford Road Horspath Oxford OX33 1RT to 11 Gidley Way Gidley Way Horspath Oxford OX33 1RQ on 2015-09-16
dot icon01/06/2015
Accounts for a dormant company made up to 2014-09-21
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon03/09/2014
Registered office address changed from 113 Kennington Road Kennington Oxford OX1 5PE England to 5 Oxford Road Horspath Oxford OX33 1RT on 2014-09-03
dot icon19/05/2014
Accounts for a dormant company made up to 2013-09-21
dot icon30/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon15/05/2013
Accounts for a dormant company made up to 2012-09-21
dot icon23/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon09/05/2012
Accounts for a dormant company made up to 2011-09-21
dot icon10/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2010-09-21
dot icon10/06/2011
Registered office address changed from 29a Cuddesdon Road Horspath Oxford Oxfordshire OX33 1JD England on 2011-06-10
dot icon04/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon04/10/2010
Director's details changed for Pascal Hickey on 2010-09-21
dot icon02/10/2010
Registered office address changed from 85 James Street Oxford OX4 1EX on 2010-10-02
dot icon01/10/2010
Director's details changed for Mr. Gianluca Salpietro on 2010-09-21
dot icon01/10/2010
Secretary's details changed for Gianluca Salpietro on 2010-09-21
dot icon03/08/2010
Accounts for a dormant company made up to 2009-09-21
dot icon21/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon13/10/2009
Director's details changed for Pascal Hickey on 2009-10-12
dot icon22/07/2009
Accounts for a dormant company made up to 2008-09-21
dot icon30/09/2008
Return made up to 21/09/08; full list of members
dot icon14/07/2008
Accounts for a dormant company made up to 2007-09-21
dot icon25/09/2007
Director's particulars changed
dot icon24/09/2007
Return made up to 21/09/07; full list of members
dot icon29/06/2007
Accounts for a dormant company made up to 2006-09-21
dot icon26/04/2007
Return made up to 21/09/06; full list of members
dot icon26/04/2007
Secretary's particulars changed;director's particulars changed
dot icon24/04/2007
Return made up to 21/09/05; no change of members
dot icon24/04/2007
Accounts for a dormant company made up to 2004-09-21
dot icon24/04/2007
Return made up to 21/09/04; no change of members
dot icon24/04/2007
Accounts for a dormant company made up to 2005-09-21
dot icon20/04/2007
Restoration by order of the court
dot icon14/03/2006
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2005
First Gazette notice for compulsory strike-off
dot icon10/12/2003
Accounts for a dormant company made up to 2003-09-21
dot icon10/12/2003
Return made up to 21/09/03; full list of members
dot icon28/03/2003
Accounts for a dormant company made up to 2002-09-21
dot icon28/10/2002
Return made up to 21/09/02; full list of members
dot icon31/07/2002
New director appointed
dot icon16/07/2002
Accounts for a dormant company made up to 2001-09-21
dot icon12/07/2002
Return made up to 21/09/01; full list of members
dot icon12/07/2002
Director resigned
dot icon24/05/2001
New director appointed
dot icon18/05/2001
Director resigned
dot icon23/10/2000
Accounts for a dormant company made up to 2000-09-21
dot icon16/10/2000
Return made up to 21/09/00; full list of members
dot icon04/07/2000
Accounts for a dormant company made up to 1999-09-21
dot icon13/06/2000
New secretary appointed;new director appointed
dot icon13/06/2000
Secretary resigned;director resigned
dot icon24/05/2000
Return made up to 21/09/99; no change of members
dot icon24/05/2000
Secretary's particulars changed;director's particulars changed
dot icon06/04/2000
Secretary's particulars changed;director's particulars changed
dot icon22/02/1999
Return made up to 21/09/98; full list of members
dot icon04/01/1999
Accounts for a dormant company made up to 1998-09-21
dot icon04/01/1999
Accounts for a dormant company made up to 1997-09-21
dot icon25/02/1998
Return made up to 21/09/97; no change of members
dot icon25/02/1998
New secretary appointed;new director appointed
dot icon10/11/1997
New secretary appointed;new director appointed
dot icon21/10/1997
Director resigned
dot icon21/10/1997
Secretary resigned;director resigned
dot icon01/10/1996
Accounts for a dormant company made up to 1996-09-21
dot icon01/10/1996
Return made up to 21/09/96; full list of members
dot icon18/10/1995
Accounts for a dormant company made up to 1995-09-21
dot icon18/10/1995
Return made up to 21/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a dormant company made up to 1994-09-21
dot icon10/10/1994
Accounts for a dormant company made up to 1993-09-21
dot icon28/09/1994
Return made up to 21/09/94; no change of members
dot icon15/08/1994
Secretary's particulars changed;director's particulars changed
dot icon15/08/1994
Director's particulars changed
dot icon29/10/1993
Return made up to 21/09/93; full list of members
dot icon19/11/1992
Accounts for a dormant company made up to 1992-09-21
dot icon09/11/1992
Director's particulars changed
dot icon09/11/1992
Return made up to 21/09/92; no change of members
dot icon04/10/1991
Accounts for a dormant company made up to 1991-09-21
dot icon04/10/1991
Return made up to 21/09/91; no change of members
dot icon17/02/1991
Accounts for a dormant company made up to 1990-09-20
dot icon17/02/1991
Accounts for a dormant company made up to 1989-09-20
dot icon17/02/1991
Return made up to 21/09/90; full list of members
dot icon17/02/1991
Director resigned;new director appointed
dot icon17/02/1991
Accounting reference date shortened from 31/03 to 21/09
dot icon25/07/1990
Accounts for a dormant company made up to 1989-03-31
dot icon25/07/1990
Accounts for a dormant company made up to 1988-03-31
dot icon18/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1990
Resolutions
dot icon06/04/1990
Return made up to 21/09/89; full list of members
dot icon18/01/1990
Director resigned;new director appointed
dot icon08/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
21/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
21/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
21/09/2024
dot iconNext account date
21/09/2025
dot iconNext due on
21/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr. Pascal Hickey
Director
21/12/2001 - 01/03/2024
-
Mr. Gianluca Salpietro
Director
03/05/2000 - 29/02/2024
-
Pepes, Sophia Elpitha, Dr
Director
29/02/2024 - Present
-
Fleming, Aaron Philip Lyle, Dr
Director
29/02/2024 - Present
-
Salpietro, Gianluca, Mr.
Secretary
03/05/2000 - 29/02/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 85 JAMES STREET (OXFORD) LIMITED

85 JAMES STREET (OXFORD) LIMITED is an(a) Active company incorporated on 08/09/1987 with the registered office located at 85 James Street, Oxford OX4 1EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 85 JAMES STREET (OXFORD) LIMITED?

toggle

85 JAMES STREET (OXFORD) LIMITED is currently Active. It was registered on 08/09/1987 .

Where is 85 JAMES STREET (OXFORD) LIMITED located?

toggle

85 JAMES STREET (OXFORD) LIMITED is registered at 85 James Street, Oxford OX4 1EX.

What does 85 JAMES STREET (OXFORD) LIMITED do?

toggle

85 JAMES STREET (OXFORD) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 85 JAMES STREET (OXFORD) LIMITED?

toggle

The latest filing was on 05/10/2025: Confirmation statement made on 2025-09-21 with no updates.